Name: | SATURN RETAIL OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1997 (28 years ago) |
Date of dissolution: | 27 Jun 2005 |
Entity Number: | 2170552 |
ZIP code: | 10011 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 6000 FAIRVIEW RD, STE 310, CHARLOTTE, NC, United States, 28210 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM O MUSGRAVE | Chief Executive Officer | 6000 FAIRVIEW RD, STE 310, CHARLOTTE, NC, United States, 28210 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-10 | 2002-05-22 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2002-05-22 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
1997-08-12 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-08-12 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050627000567 | 2005-06-27 | CERTIFICATE OF DISSOLUTION | 2005-06-27 |
030819002356 | 2003-08-19 | BIENNIAL STATEMENT | 2003-08-01 |
020522002943 | 2002-05-22 | BIENNIAL STATEMENT | 2001-08-01 |
000210002220 | 2000-02-10 | BIENNIAL STATEMENT | 1999-08-01 |
991203000950 | 1999-12-03 | CERTIFICATE OF CHANGE | 1999-12-03 |
970812000084 | 1997-08-12 | CERTIFICATE OF INCORPORATION | 1997-08-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State